Search icon

TIMOTHY G. DAVIS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TIMOTHY G. DAVIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1991 (34 years ago)
Entity Number: 1508986
ZIP code: 10036
County: Suffolk
Place of Formation: New York
Address: 3 TIMES SQUARE, 24TH FLOOR, 24FL, NEW YORK, NY, United States, 10036
Principal Address: 3 Times Square, 24FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY G. DAVIS Chief Executive Officer PO BOX 193, SOUTHAMPTON, NY, United States, 11969

DOS Process Agent

Name Role Address
TIMOTHY G. DAVIS, INC. DOS Process Agent 3 TIMES SQUARE, 24TH FLOOR, 24FL, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
113054017
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-11 2025-02-11 Address PO BOX 193, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer)
2024-07-25 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-25 2024-07-25 Address PO BOX 193, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer)
2024-07-25 2025-02-11 Address PO BOX 193, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer)
2024-07-25 2025-02-11 Address 3 TIMES SQUARE, 24TH FLOOR, 24FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211002806 2025-02-11 BIENNIAL STATEMENT 2025-02-11
240725003398 2024-07-25 BIENNIAL STATEMENT 2024-07-25
210224060130 2021-02-24 BIENNIAL STATEMENT 2021-02-01
190509060247 2019-05-09 BIENNIAL STATEMENT 2019-02-01
170224006220 2017-02-24 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29350.00
Total Face Value Of Loan:
29350.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29350
Current Approval Amount:
29350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29633.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State